Search icon

DISICK II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DISICK II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISICK II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000017376
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 S. Ocean Blvd., #1B3, Palm Beach, FL, 33480, US
Mail Address: 2500 S. Ocean Blvd., #1B3, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DISICK II, LLC, NEW YORK 3778633 NEW YORK

Key Officers & Management

Name Role Address
DISICK AILEEN Manager 2500 S. Ocean Blvd., #1B3, Palm Beach, FL, 33480
DISICK AILEEN Agent 2500 S. Ocean Blvd., #1B3, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 2500 S. Ocean Blvd., #1B3, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 2500 S. Ocean Blvd., #1B3, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-11-21 2500 S. Ocean Blvd., #1B3, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-11-21 DISICK, AILEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-08-17
Florida Limited Liability 2009-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State